UKBizDB.co.uk

BLUE BOX IT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Box It Limited. The company was founded 22 years ago and was given the registration number 04347187. The firm's registered office is in SHEFFIELD. You can find them at Unit 25, President Buildings, Savile Street East, Sheffield, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BLUE BOX IT LIMITED
Company Number:04347187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 25, President Buildings, Savile Street East, Sheffield, England, S4 7UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fox House, 1 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2AA

Secretary01 July 2013Active
Fox House, 1 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2AA

Director01 July 2013Active
The Stables, Lower Townend Farm, Townend Lane, Deepcar, Sheffield, S36 2TS

Secretary04 January 2002Active
Unit 17, President Buildings, Savile Street East, Sheffield, England, S4 7UQ

Secretary31 December 2010Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary04 January 2002Active
Unit 17, President Buildings, Savile Street East, Sheffield, England, S4 7UQ

Director07 January 2003Active
Unit 17, President Buildings, Savile Street East, Sheffield, England, S4 7UQ

Director04 January 2002Active
Unit 27, President Buildings, Savile Street East, Sheffield, England, S4 7UQ

Director01 July 2013Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director04 January 2002Active

People with Significant Control

Mr Jonathan Nigel Palmer
Notified on:30 June 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Fox House, 1 Fox Valley Way, Sheffield, England, S36 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Elizabeth Palmer
Notified on:30 June 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Fox House, 1 Fox Valley Way, Sheffield, England, S36 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-28Address

Change registered office address company with date old address new address.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Address

Change registered office address company with date old address new address.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Officers

Change person director company with change date.

Download
2017-09-28Persons with significant control

Change to a person with significant control.

Download
2017-09-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.